Entity Name: | COLLEGE PARK TOWERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Nov 1975 (49 years ago) |
Date of dissolution: | 30 Jul 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jul 2020 (5 years ago) |
Document Number: | 734288 |
FEI/EIN Number |
591641438
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5200 EGGLESTON AVENUE, ORLANDO, FL, 32810, US |
Mail Address: | 1914 EDGEWATER DR, ORLANDO, FL, 32804, US |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCINVALE BILL | Vice President | 1914 EDGEWATER DR, ORLANDO, FL, 32804 |
BOCK AMY | Secretary | 1914 EDGEWATER DR, ORLANDO, FL, 32804 |
BOCK AMY | Treasurer | 1914 EDGEWATER DR, ORLANDO, FL, 32804 |
Stuart George L | President | 1914 EDGEWATER DR, ORLANDO, FL, 32804 |
BOCK AMY | Agent | 1914 EDGEWATER DR, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-07-30 | - | - |
AMENDMENT | 2017-08-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-04 | 1914 EDGEWATER DR, ORLANDO, FL 32804 | - |
CHANGE OF MAILING ADDRESS | 2017-08-04 | 5200 EGGLESTON AVENUE, ORLANDO, FL 32810 | - |
REGISTERED AGENT NAME CHANGED | 2017-08-04 | BOCK, AMY | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-14 | 5200 EGGLESTON AVENUE, ORLANDO, FL 32810 | - |
AMENDMENT | 2008-11-12 | - | - |
AMENDMENT | 1987-04-09 | - | - |
NAME CHANGE AMENDMENT | 1980-05-05 | COLLEGE PARK TOWERS, INC. | - |
Name | Date |
---|---|
Voluntary Dissolution | 2020-07-30 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-14 |
Amendment | 2017-08-04 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-09 |
AMENDED ANNUAL REPORT | 2015-05-21 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-03-27 |
Date of last update: 03 May 2025
Sources: Florida Department of State